Advanced company searchLink opens in new window

HOLLYGARTH CARE HOMES LIMITED

Company number 02256466

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2013 CH01 Director's details changed for Mr David Lindsay Manson on 25 July 2012
21 Jan 2013 CH03 Secretary's details changed for Katharine Amelia Christabel Kandelaki on 25 July 2012
04 Oct 2012 AD01 Registered office address changed from 28 Welbeck Street London W1G 8EW on 4 October 2012
16 Aug 2012 AP03 Appointment of Katharine Amelia Christabel Kandelaki as a secretary
13 Aug 2012 AD01 Registered office address changed from 31a St. James's Square London SW1Y 4JR United Kingdom on 13 August 2012
13 Aug 2012 AP01 Appointment of Mr Albert Edward Smith as a director
13 Aug 2012 AP01 Appointment of Mr David Lindsay Manson as a director
13 Aug 2012 TM02 Termination of appointment of Richard Borg as a secretary
13 Aug 2012 TM01 Termination of appointment of Richard Borg as a director
13 Aug 2012 TM01 Termination of appointment of Ralph Beney as a director
13 Aug 2012 CC04 Statement of company's objects
13 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
28 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
29 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve accounts 22/09/2011
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010